Company NameRLC Instruments Design Ltd
Company StatusDissolved
Company NumberSC252100
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous NameFreelance Euro Services (CML) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobert Milligan Carbry
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleClose Out Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address49 Oak Drive
Portlethen
Aberdeen
AB12 4XF
Scotland
Secretary NameLinda Joan Carbry
NationalityBritish
StatusClosed
Appointed24 October 2007(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 01 May 2018)
RoleCompany Director
Correspondence Address49 Oak Drive
Portlethen
Aberdeenshire
AB12 4XF
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£24,237
Cash£46,459
Current Liabilities£24,706

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
20 November 2017Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page)
20 November 2017Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page)
24 July 2017Notification of Robert Carbry as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Robert Carbry as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Robert Carbry as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Robert Milligan Carbry on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Robert Milligan Carbry on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
19 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 19 January 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Robert Milligan Carbry on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Robert Milligan Carbry on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Robert Milligan Carbry on 1 July 2010 (2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
(1 page)
24 June 2010Company name changed freelance euro services (cml) LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
(3 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
(1 page)
24 June 2010Company name changed freelance euro services (cml) LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
(3 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 July 2009Return made up to 01/07/09; full list of members (3 pages)
13 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2008Capitals not rolled up (2 pages)
20 August 2008Capitals not rolled up (2 pages)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 May 2008Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 July 2006Return made up to 01/07/06; full list of members (2 pages)
14 July 2006Return made up to 01/07/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 July 2005Return made up to 01/07/05; full list of members (6 pages)
25 July 2005Return made up to 01/07/05; full list of members (6 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 July 2004Ad 01/07/03--------- £ si 1@1 (2 pages)
16 July 2004Ad 01/07/03--------- £ si 1@1 (2 pages)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
19 April 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
19 April 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
1 July 2003Incorporation (22 pages)
1 July 2003Incorporation (22 pages)